Search icon

TIMELESS ENTERTAINMENT CORP.

Company Details

Name: TIMELESS ENTERTAINMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2012 (13 years ago)
Entity Number: 4261955
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 235 Park Avenue South, 9th Floor, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN NEWMAN Chief Executive Officer 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-06-13 2024-06-13 Address C/O GREG R. GOLDSTEIN, ESQ., 56 WEST 65TH STREET, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address C/O GREG R. GOLDSTEIN, ESQ., 56 WEST 65TH STREET, 3RD FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-06-13 Address 235 PARK AVENUE SOUTH, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240613001204 2024-06-13 BIENNIAL STATEMENT 2024-06-13
240224000413 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
220610003252 2022-06-10 BIENNIAL STATEMENT 2022-06-01
210915001830 2021-09-15 BIENNIAL STATEMENT 2021-09-15
210916000161 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State